CORPORATE CLOTHING (BOURNE) LIMITED

24 Cannon Terrace 24 Cannon Terrace, Cambridgeshire, PE13 2QW
StatusDISSOLVED
Company No.03250028
CategoryPrivate Limited Company
Incorporated16 Sep 1996
Age27 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution10 Sep 2013
Years10 years, 9 months, 9 days

SUMMARY

CORPORATE CLOTHING (BOURNE) LIMITED is an dissolved private limited company with number 03250028. It was incorporated 27 years, 9 months, 3 days ago, on 16 September 1996 and it was dissolved 10 years, 9 months, 9 days ago, on 10 September 2013. The company address is 24 Cannon Terrace 24 Cannon Terrace, Cambridgeshire, PE13 2QW.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 20 Nov 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Sep 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 Nov 2010

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Diane Bailey

Change date: 2010-08-31

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / laura bailey / 01/09/2008 / Title was: , now: miss; HouseName/Number was: , now: 7; Street was: 18 mill drove, now: st. Gilberts road; Post Code was: PE10 9BX, now: PE10 9XB; Country was: , now: england

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 27 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed internet world sport LIMITED\certificate issued on 27/05/05

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 09 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Nov 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Resolution

Date: 11 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Resolution

Date: 14 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 14 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 14 Oct 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 09/09/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/99; full list of members

Documents

View document PDF

Resolution

Date: 10 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/98; no change of members

Documents

View document PDF

Resolution

Date: 21 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abbys drive in american hand car wash (norwich) LIMITED\certificate issued on 20/07/98

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Resolution

Date: 15 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 11/11/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ

Documents

View document PDF

Incorporation company

Date: 16 Sep 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04159887
Status:ACTIVE
Category:Private Limited Company

ANTEX INDUSTRIAL (EUROPE) LTD.

111 HIGH STREET,EDGWARE,HA8 7DB

Number:03989004
Status:ACTIVE
Category:Private Limited Company

FLOORGURU LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:09732766
Status:ACTIVE
Category:Private Limited Company

HARRY BATTEN LIMITED

PELHAM HOUSE 6,LINDFIELD,RH16 2HH

Number:10956793
Status:ACTIVE
Category:Private Limited Company

NEMO (UK) HOLDCO, LTD.

THE LODGE,HARROW WEALD,HA3 6DQ

Number:09851677
Status:ACTIVE
Category:Private Limited Company

SERVEWELL CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014044
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source